- Company Overview for P & H EXPRESS LIMITED (06660375)
- Filing history for P & H EXPRESS LIMITED (06660375)
- People for P & H EXPRESS LIMITED (06660375)
- Charges for P & H EXPRESS LIMITED (06660375)
- More for P & H EXPRESS LIMITED (06660375)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
08 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
16 Aug 2011 | AD01 | Registered office address changed from 5 Newton Square Great Barr Birmingham West Midlands B43 6DY England on 16 August 2011 | |
16 Aug 2011 | AP01 | Appointment of Mr Ravinder Ghuman as a director | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
10 Dec 2010 | TM01 | Termination of appointment of Balbir Ghuman as a director | |
29 Oct 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
18 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2009 | 363a | Return made up to 30/07/09; full list of members | |
16 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
31 Jul 2008 | 288a | Director appointed mr balbir singh ghuman | |
31 Jul 2008 | 288b | Appointment terminated director central directors LIMITED | |
31 Jul 2008 | 287 | Registered office changed on 31/07/2008 from 142 high street smethwick B66 3AP england | |
30 Jul 2008 | NEWINC | Incorporation |